BRIDGEPOINT CAPITAL (GP) LIMITED
CHELMSFORD NATWEST EQUITY PARTNERS (GP) LIMITED NATWEST VENTURES (GP) LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 03140153
Status Active
Incorporation Date 15 December 1995
Company Type Private Limited Company
Address 4TH FLOOR VICTORIA HOUSE, VICTORIA ROAD, CHELMSFORD, ESSEX, CM1 1JR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 8 May 2017; Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BRIDGEPOINT CAPITAL (GP) LIMITED are www.bridgepointcapitalgp.co.uk, and www.bridgepoint-capital-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Bridgepoint Capital Gp Limited is a Private Limited Company. The company registration number is 03140153. Bridgepoint Capital Gp Limited has been working since 15 December 1995. The present status of the company is Active. The registered address of Bridgepoint Capital Gp Limited is 4th Floor Victoria House Victoria Road Chelmsford Essex Cm1 1jr. . THOMPSON, Rachel Clare is a Secretary of the company. BARTER, Charles Stuart John is a Director of the company. GUNNER, Paul Richard is a Director of the company. HUGHES, Jonathan Raoul is a Director of the company. JACKSON, William Nicholas is a Director of the company. Secretary HANKIN, David Marsh has been resigned. Secretary LAWSON, Barry has been resigned. Secretary LEWIS, Sally Elizabeth has been resigned. Secretary NICHOLSON, Ruth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHURCHMAN, Keith Howard has been resigned. Director DEWHIRST, Graham has been resigned. Director FREEMAN, Benjamin Elliot has been resigned. Director GIBBONS, Alastair Ronald has been resigned. Director HARFORD, Mark John has been resigned. Director LEWIS, Alan Stuart has been resigned. Director MCCANN, Christopher Conor has been resigned. Director SELKIRK, Roderick Alistair has been resigned. Director SHAW, David Robert has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
THOMPSON, Rachel Clare
Appointed Date: 26 January 2010

Director
BARTER, Charles Stuart John
Appointed Date: 24 November 2008
63 years old

Director
GUNNER, Paul Richard
Appointed Date: 16 September 2010
52 years old

Director
HUGHES, Jonathan Raoul
Appointed Date: 09 June 2005
60 years old

Director
JACKSON, William Nicholas
Appointed Date: 17 June 1996
61 years old

Resigned Directors

Secretary
HANKIN, David Marsh
Resigned: 26 January 2010
Appointed Date: 17 February 2009

Secretary
LAWSON, Barry
Resigned: 31 December 2008
Appointed Date: 24 March 2000

Secretary
LEWIS, Sally Elizabeth
Resigned: 27 October 1997
Appointed Date: 15 December 1995

Secretary
NICHOLSON, Ruth
Resigned: 24 March 2000
Appointed Date: 27 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1995
Appointed Date: 15 December 1995

Director
CHURCHMAN, Keith Howard
Resigned: 31 January 2002
Appointed Date: 22 December 1995
67 years old

Director
DEWHIRST, Graham
Resigned: 31 December 2006
Appointed Date: 17 June 1996
74 years old

Director
FREEMAN, Benjamin Elliot
Resigned: 31 December 2012
Appointed Date: 31 July 2006
54 years old

Director
GIBBONS, Alastair Ronald
Resigned: 16 October 2013
Appointed Date: 17 June 1996
66 years old

Director
HARFORD, Mark John
Resigned: 09 June 2005
Appointed Date: 04 February 2002
61 years old

Director
LEWIS, Alan Stuart
Resigned: 31 March 2010
Appointed Date: 17 June 1996
73 years old

Director
MCCANN, Christopher Conor
Resigned: 07 September 2001
Appointed Date: 15 December 1995
78 years old

Director
SELKIRK, Roderick Alistair
Resigned: 01 February 2002
Appointed Date: 17 June 1996
68 years old

Director
SHAW, David Robert
Resigned: 11 December 2007
Appointed Date: 15 December 1995
77 years old

Persons With Significant Control

Bridgepoint Advisers Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIDGEPOINT CAPITAL (GP) LIMITED Events

08 May 2017
Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 8 May 2017
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 109 more events
22 Dec 1995
Resolutions
  • SRES13 ‐ Special resolution

22 Dec 1995
£ nc 1000/100 15/12/95
20 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Dec 1995
Secretary resigned
15 Dec 1995
Incorporation